PAYMENT TRUST LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AF
StatusACTIVE
Company No.03447368
CategoryPrivate Limited Company
Incorporated09 Oct 1997
Age26 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 12 days

SUMMARY

PAYMENT TRUST LIMITED is an active private limited company with number 03447368. It was incorporated 26 years, 7 months, 6 days ago, on 09 October 1997 and it was dissolved 1 year, 4 months, 12 days ago, on 03 January 2023. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AF.



People

WORLDPAY GOVERNANCE LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2017

Current time on role 6 years, 10 months, 17 days

COOPER, Timothy Jerry

Director

None

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 14 days

BRAMLEY, Clive Graeme

Secretary

Lawyer

RESIGNED

Assigned on 05 Jul 2005

Resigned on 01 Jul 2009

Time on role 3 years, 11 months, 26 days

CHAMBERS, Mark Richard

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 23 Dec 2013

Time on role 2 years, 6 months, 13 days

ESSLEMONT, Deborah Susan

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 12 Mar 2010

Time on role 8 months, 11 days

FERGUSON, Paul John

Secretary

RESIGNED

Assigned on 24 Jan 2003

Resigned on 05 Jul 2005

Time on role 2 years, 5 months, 12 days

MANUEL PILLAI, Joseph Manoharan

Secretary

RESIGNED

Assigned on 23 Dec 1997

Resigned on 29 Oct 1998

Time on role 10 months, 6 days

METCALFE, Richard Crosby, Mr.

Secretary

Businessman

RESIGNED

Assigned on 22 Sep 2000

Resigned on 09 Jan 2003

Time on role 2 years, 3 months, 17 days

NICHOLSON, Andrew James

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 30 Nov 2010

Time on role 8 months, 18 days

POLLOCK, David Timothy Campbell

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 13 May 1999

Time on role 6 months, 12 days

SHURDOM, Elizabeth

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 10 Jun 2011

Time on role 6 months, 9 days

WILLIAMS, John Reavil, Doctor

Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 01 Jul 1999

Time on role 1 month, 18 days

YATES, Stuart William

Secretary

Venture Capitalist

RESIGNED

Assigned on 20 Sep 1999

Resigned on 08 Sep 2000

Time on role 11 months, 18 days

BART MANAGEMENT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1997

Resigned on 23 Dec 1997

Time on role 2 months, 14 days

LUDGATE SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 24 Jun 2002

Resigned on 28 Jun 2002

Time on role 4 days

LUDGATE SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 20 Sep 1999

Time on role 2 months, 19 days

BEXON, Ian

Director

Accountant

RESIGNED

Assigned on 04 Jan 2006

Resigned on 01 Dec 2010

Time on role 4 years, 10 months, 28 days

CHAMBERS, Mark Richard

Director

General Counsel

RESIGNED

Assigned on 01 Aug 2011

Resigned on 23 Dec 2013

Time on role 2 years, 4 months, 22 days

CONNOLLY, Aidan Joseph

Director

Finance Director

RESIGNED

Assigned on 21 May 2014

Resigned on 18 May 2015

Time on role 11 months, 28 days

DE KORT, Floris Petrus

Director

Managing Director Of E-Commerce

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2016

Time on role 5 years, 4 months, 30 days

FRASER, David John

Director

Business Consultant

RESIGNED

Assigned on 23 Dec 1997

Resigned on 12 May 1999

Time on role 1 year, 4 months, 20 days

HART, Stephen Andrew

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Dec 2010

Resigned on 13 Jul 2011

Time on role 7 months, 12 days

KALIFA, Rohinton Minoo

Director

Banker

RESIGNED

Assigned on 05 Jul 2005

Resigned on 01 Nov 2019

Time on role 14 years, 3 months, 27 days

LLOYD, Colin Thomas

Director

Marketing

RESIGNED

Assigned on 24 Jan 2003

Resigned on 05 Jul 2005

Time on role 2 years, 5 months, 12 days

MANUEL PILLAI, Joseph Manoharan

Director

Company Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 29 Oct 1998

Time on role 10 months, 6 days

MAYO, Marc

Director

Attorney

RESIGNED

Assigned on 01 Nov 2019

Resigned on 06 May 2021

Time on role 1 year, 6 months, 5 days

MILLER, Ross Charles

Director

Managing Director

RESIGNED

Assigned on 16 May 2003

Resigned on 06 Sep 2005

Time on role 2 years, 3 months, 21 days

O'BRIEN, Mark Edward

Director

Finance Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 18 Dec 2015

Time on role 4 years, 2 months, 15 days

POLLOCK, David Timothy Campbell

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 13 May 1999

Time on role 6 months, 12 days

ROGERS, Christine Margaret

Director

Company Director

RESIGNED

Assigned on 24 Jan 2003

Resigned on 05 Jul 2005

Time on role 2 years, 5 months, 12 days

SADD, Graham David

Director

Company Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 13 May 1999

Time on role 1 year, 4 months, 21 days

STODDART, Paul Roy

Director

Banker

RESIGNED

Assigned on 05 Jul 2005

Resigned on 06 Jan 2006

Time on role 6 months, 1 day

VASILEFF, Ann Maria

Director

Corporate Officer

RESIGNED

Assigned on 01 Nov 2019

Resigned on 01 Dec 2023

Time on role 4 years, 1 month

WARNER, Jared Michael

Director

Company Director

RESIGNED

Assigned on 06 May 2021

Resigned on 21 Sep 2022

Time on role 1 year, 4 months, 15 days

WARNER, Jared Michael

Director

Lawyer

RESIGNED

Assigned on 28 Mar 2018

Resigned on 01 Nov 2019

Time on role 1 year, 7 months, 4 days

WILLIAMS, John Reavil, Doctor

Director

Company Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 15 Feb 2002

Time on role 4 years, 1 month, 23 days

WILLIAMS, Neil Reavil

Director

Teacher

RESIGNED

Assigned on 13 May 1999

Resigned on 01 Jul 1999

Time on role 1 month, 18 days

YATES, Stuart William

Director

Venture Capitalist

RESIGNED

Assigned on 20 Sep 1999

Resigned on 08 Sep 2000

Time on role 11 months, 18 days

BART SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1997

Resigned on 23 Dec 1997

Time on role 2 months, 14 days

SMART E-COMMERCE LIMITED

Corporate-director

RESIGNED

Assigned on 15 Feb 2002

Resigned on 05 Apr 2002

Time on role 1 month, 18 days

TURSTMARQUE AQUISITIONS LIMITED

Corporate-director

RESIGNED

Assigned on 05 Apr 2002

Resigned on 16 May 2003

Time on role 1 year, 1 month, 11 days


Some Companies

DENHALL INDUSTRIES LIMITED

MNH2657BQ RMB 1 F LA BLDG,GRANGETOWN,CF11 7AW

Number:09079965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRUMMOND ROAD (NUMBER 2) LTD

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04421788
Status:ACTIVE
Category:Private Limited Company

GIVE MICK A CALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11610518
Status:ACTIVE
Category:Private Limited Company

S. CHOWDHURY & CO LIMITED

17 MID HOLM,MIDDLESEX,HA9 9LJ

Number:04505878
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS GOSPEL TRUST

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:11371960
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE CAR HAVEN LIMITED

3 DALE VIEW,DERBY,DE65 6RL

Number:07285061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source